London
EC1V 4PW
Director Name | Mr Guillermo Giudici |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.smartflatslondon.com |
---|
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,601 |
Cash | £34,885 |
Current Liabilities | £33,284 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
19 June 2020 | Delivered on: 25 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
29 July 2021 | Current accounting period shortened from 29 July 2020 to 28 July 2020 (1 page) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 June 2020 | Registration of charge 076757580001, created on 19 June 2020 (6 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
19 September 2018 | Registered office address changed from C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 2 July 2018 (1 page) |
20 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Antoine Cailleux as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Antoine Cailleux as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Antoine Cailleux as a person with significant control on 29 June 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 October 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
31 October 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 April 2014 (1 page) |
19 March 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
19 March 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 22 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 22 December 2011
|
22 December 2011 | Termination of appointment of Guillermo Giudici as a director (1 page) |
22 December 2011 | Termination of appointment of Guillermo Giudici as a director (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|